SHENWARD COMPANY SECRETARIAL SERVICES LIMITED
Company number 10295820
- Company Overview for SHENWARD COMPANY SECRETARIAL SERVICES LIMITED (10295820)
- Filing history for SHENWARD COMPANY SECRETARIAL SERVICES LIMITED (10295820)
- People for SHENWARD COMPANY SECRETARIAL SERVICES LIMITED (10295820)
- More for SHENWARD COMPANY SECRETARIAL SERVICES LIMITED (10295820)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Nov 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
04 Sep 2024 | CH01 | Director's details changed for Mr Sherad Dewedi on 4 September 2024 | |
22 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
04 Aug 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
21 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
19 Aug 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
23 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
02 Jul 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
24 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
13 Jul 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
21 Aug 2019 | AA01 | Current accounting period shortened from 31 July 2020 to 31 March 2020 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
20 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
19 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2019 | PSC02 | Notification of Shenward Group Holdings Limited as a person with significant control on 17 August 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Rajeev Dewedi as a director on 17 August 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Sherad Dewedi as a director on 17 August 2019 | |
17 Aug 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 17 August 2019 | |
17 Aug 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 17 August 2019 | |
17 Aug 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Josephs Well Suite 2C Hanover Walk Leeds West Yorkshire LS3 1AB on 17 August 2019 | |
17 Aug 2019 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 17 August 2019 | |
01 Aug 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 July 2018 |